ANGLIAN POWER GENERATORS LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN POWER GENERATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488955

Incorporation date

04/04/1990

Size

No accounts type available

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Notice of discharge of Administration Order
dot icon25/05/2022
Administrator's abstract of receipts and payments to 2022-01-08
dot icon23/05/2022
Notice of completion of voluntary arrangement
dot icon02/02/2022
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-02-02
dot icon02/08/2021
Administrator's abstract of receipts and payments to 2021-07-08
dot icon05/03/2021
Administrator's abstract of receipts and payments to 2021-01-08
dot icon02/03/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-27
dot icon16/02/2021
Insolvency filing
dot icon29/09/2020
Administrator's abstract of receipts and payments to 2020-07-08
dot icon10/02/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-27
dot icon23/01/2020
Administrator's abstract of receipts and payments to 2020-01-08
dot icon06/08/2019
Administrator's abstract of receipts and payments to 2019-07-08
dot icon03/03/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-27
dot icon13/02/2019
Administrator's abstract of receipts and payments to 2019-01-08
dot icon16/08/2018
Administrator's abstract of receipts and payments to 2018-06-25
dot icon20/02/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-27
dot icon16/02/2018
Administrator's abstract of receipts and payments to 2018-01-08
dot icon15/08/2017
Administrator's abstract of receipts and payments to 2017-07-08
dot icon07/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-27
dot icon03/02/2017
Administrator's abstract of receipts and payments to 2017-01-08
dot icon05/08/2016
Administrator's abstract of receipts and payments to 2016-07-08
dot icon09/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-27
dot icon02/02/2016
Administrator's abstract of receipts and payments to 2016-01-08
dot icon06/08/2015
Administrator's abstract of receipts and payments to 2015-07-08
dot icon10/04/2015
Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-10
dot icon11/02/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-27
dot icon05/02/2015
Administrator's abstract of receipts and payments to 2015-01-08
dot icon31/07/2014
Administrator's abstract of receipts and payments to 2014-07-08
dot icon04/02/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-27
dot icon04/02/2014
Administrator's abstract of receipts and payments to 2014-01-08
dot icon31/07/2013
Administrator's abstract of receipts and payments to 2013-07-08
dot icon07/02/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-27
dot icon29/01/2013
Administrator's abstract of receipts and payments to 2013-01-08
dot icon16/07/2012
Administrator's abstract of receipts and payments to 2012-07-08
dot icon14/02/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-27
dot icon10/02/2012
Administrator's abstract of receipts and payments to 2012-01-08
dot icon15/07/2011
Administrator's abstract of receipts and payments to 2011-07-08
dot icon04/05/2011
Termination of appointment of Martin Stanley as a director
dot icon10/02/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-01-27
dot icon27/01/2011
Administrator's abstract of receipts and payments to 2011-01-08
dot icon05/08/2010
Administrator's abstract of receipts and payments to 2010-07-08
dot icon12/02/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-01-27
dot icon29/01/2010
Administrator's abstract of receipts and payments to 2010-01-08
dot icon03/08/2009
Administrator's abstract of receipts and payments to 2009-07-08
dot icon24/02/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-01-27
dot icon17/01/2009
Administrator's abstract of receipts and payments to 2009-01-08
dot icon30/07/2008
Administrator's abstract of receipts and payments to 2008-07-08
dot icon18/03/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-01-27
dot icon19/02/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-01-27
dot icon19/02/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-01-27
dot icon14/02/2008
Administrator's abstract of receipts and payments
dot icon22/08/2007
Administrator's abstract of receipts and payments
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon05/02/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-01-08
dot icon01/02/2007
Administrator's abstract of receipts and payments
dot icon12/09/2006
Administrator's abstract of receipts and payments
dot icon11/08/2006
Miscellaneous
dot icon11/08/2006
Miscellaneous
dot icon12/04/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-01-27
dot icon10/02/2006
Administrator's abstract of receipts and payments
dot icon08/09/2005
Administrator's abstract of receipts and payments
dot icon09/03/2005
Administrator's abstract of receipts and payments
dot icon07/02/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/08/2004
Administrator's abstract of receipts and payments
dot icon28/07/2004
Miscellaneous
dot icon12/07/2004
Administrator's abstract of receipts and payments
dot icon27/01/2004
Statement of administrator's proposal
dot icon09/01/2004
Administrator's abstract of receipts and payments
dot icon07/10/2003
Notice of result of meeting of creditors
dot icon17/07/2003
Registered office changed on 17/07/03 from: the adelphi 1-11 john adam street london WC2N 6HT
dot icon15/07/2003
Administration Order
dot icon14/07/2003
Notice of Administration Order
dot icon13/05/2003
Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ
dot icon06/05/2003
Return made up to 01/03/03; full list of members
dot icon28/03/2003
Director's particulars changed
dot icon26/11/2002
New director appointed
dot icon18/11/2002
Director's particulars changed
dot icon16/11/2002
New director appointed
dot icon16/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Director's particulars changed
dot icon03/04/2002
Return made up to 01/03/02; full list of members
dot icon03/04/2002
Director resigned
dot icon31/10/2001
Ad 19/10/01--------- £ si 1@1=1 £ ic 2/3
dot icon27/10/2001
Memorandum and Articles of Association
dot icon27/10/2001
Nc inc already adjusted 16/10/01
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 01/03/01; full list of members
dot icon28/12/2000
Director's particulars changed
dot icon07/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon03/11/2000
Director resigned
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon11/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/10/1999
Auditor's resignation
dot icon02/04/1999
Return made up to 01/03/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/10/1998
Director's particulars changed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon01/04/1998
Return made up to 01/03/98; full list of members
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon28/04/1997
Director resigned
dot icon03/04/1997
Return made up to 01/03/97; full list of members
dot icon17/03/1997
Director resigned
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Resolutions
dot icon05/12/1996
New director appointed
dot icon25/03/1996
Return made up to 01/03/96; full list of members
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon24/10/1995
Director's particulars changed
dot icon16/10/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Return made up to 01/03/95; full list of members
dot icon16/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Director's particulars changed
dot icon17/03/1994
Return made up to 01/03/94; full list of members
dot icon18/01/1994
Resolutions
dot icon18/01/1994
£ nc 1000/20000000 20/12/93
dot icon08/01/1994
Director resigned
dot icon08/01/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon08/01/1994
Secretary resigned
dot icon08/01/1994
New secretary appointed
dot icon08/01/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon14/07/1993
Accounts for a dormant company made up to 1993-04-30
dot icon07/06/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon19/03/1993
Return made up to 01/03/93; full list of members
dot icon28/08/1992
Accounts for a dormant company made up to 1992-04-30
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Return made up to 01/03/92; change of members
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Accounts for a dormant company made up to 1991-04-30
dot icon11/06/1991
Return made up to 04/04/91; full list of members
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Registered office changed on 11/06/91 from: 150 aldersgate st london EC1A 4EJ
dot icon02/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1990
Registered office changed on 02/07/90 from: 2 baches street london N1 6UB
dot icon27/06/1990
Memorandum and Articles of Association
dot icon05/06/1990
Certificate of change of name
dot icon04/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
01/03/2017

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Martin Stephen William
Director
15/10/2002 - 26/04/2011
157

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIAN POWER GENERATORS LIMITED

ANGLIAN POWER GENERATORS LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at 10 Fleet Place, London EC4M 7QS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ANGLIAN POWER GENERATORS LIMITED?

toggle

ANGLIAN POWER GENERATORS LIMITED is currently Active. It was registered on 04/04/1990 .

Where is ANGLIAN POWER GENERATORS LIMITED located?

toggle

ANGLIAN POWER GENERATORS LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does ANGLIAN POWER GENERATORS LIMITED do?

toggle

ANGLIAN POWER GENERATORS LIMITED operates in the Production of electricity, gas, steam and hot water (40.10 - SIC 2003) sector.

What is the latest filing for ANGLIAN POWER GENERATORS LIMITED?

toggle

The latest filing was on 29/11/2022: First Gazette notice for compulsory strike-off.